Search icon

THE MARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2004 (20 years ago)
Document Number: N27085
FEI/EIN Number 592904183

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Paradise Condo Management, 1135 Pasadena Ave South # 238, South Pasadeana, FL, 33707, US
Address: 722 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt Jesse Vice President c/o Paradise Condo Management, South Pasadeana, FL, 33707
Ellington Bill Secretary c/o Paradise Condo Management, South Pasadeana, FL, 33707
Meier Donna President c/o Paradise Condo Management, South Pasadeana, FL, 33707
Beal Mark A Agent c/o Paradise Condo Management, South Pasadeana, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Beal, Mark Alan -
CHANGE OF MAILING ADDRESS 2023-04-04 722 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 c/o Paradise Condo Management, 1135 Pasadena Ave South # 238, South Pasadeana, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 722 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State